RITE HOME LTD
Status | ACTIVE |
Company No. | SC400785 |
Category | Private Limited Company |
Incorporated | 01 Jun 2011 |
Age | 12 years, 11 months, 30 days |
Jurisdiction | Scotland |
SUMMARY
RITE HOME LTD is an active private limited company with number SC400785. It was incorporated 12 years, 11 months, 30 days ago, on 01 June 2011. The company address is 350 Glasgow Harbour Terraces, Glasgow, G11 6EG, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2021
Action Date: 17 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4007850001
Charge creation date: 2021-05-17
Documents
Termination director company with name termination date
Date: 20 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-04
Officer name: Roberto Carmelo Domenilo Rigano
Documents
Notification of a person with significant control
Date: 19 Nov 2020
Action Date: 04 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rite Holdings Limited
Notification date: 2020-11-04
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 04 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-04
Psc name: Roberto Carmelo Domenico Rigano
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 04 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-04
Psc name: Scott Anthony Farrell
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Anthony Farrell
Change date: 2020-01-10
Documents
Change person secretary company with change date
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-10
Officer name: Scott Anthony Farrell
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-10
Officer name: Mr Scott Anthony Farrell
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts amended with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
Old address: Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA
Change date: 2016-08-22
New address: 350 Glasgow Harbour Terraces Glasgow G11 6EG
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-03
New address: Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA
Old address: 11 Grosvenor Terrace Glasgow G12 0TB
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Termination director company with name termination date
Date: 05 Aug 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-06
Officer name: Colvil Gardner Johnston
Documents
Termination director company with name termination date
Date: 05 Aug 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-06
Officer name: Colvil Gardner Johnston
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roberto Carmelo Dominico Rigano
Appointment date: 2015-05-05
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-05
Officer name: Mr Colvil Gardner Johnston
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company previous extended
Date: 30 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-30
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Appoint person secretary company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Scott Anthony Farrell
Documents
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Mcgrinder
Documents
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Anthony Farrell
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Old address: 10/270 Camphill Avenue Glasgow G41 3AS United Kingdom
Change date: 2013-04-11
Documents
Change registered office address company with date old address
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Address
Type: AD01
Old address: 11 Grosvenor Terrace Glasgow G12 0TB Scotland
Change date: 2013-03-25
Documents
Termination secretary company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scott Farrell
Documents
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Farrell
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 14 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Appoint person director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Scott Anthony Farrell
Documents
Some Companies
6TH FLOOR CARDINAL HOUSE,MANCHESTER,M3 2LG
Number: | 10227312 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 300A ALEXANDRA WAY,TEWKESBURY,GL20 8TD
Number: | 05550487 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 HEATHFIELD,CRAWLEY,RH10 3UB
Number: | 11280304 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 SULLIVAN WAY,BOREHAMWOOD,WD6 3DQ
Number: | 11873848 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KIRK ROAD,LONDON,E17 8PD
Number: | 08790564 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 8B MARINA COURT,HULL,HU1 1TJ
Number: | 02528414 |
Status: | LIQUIDATION |
Category: | Private Limited Company |